ROBINSCROFT MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

14/03/2514 March 2025 Termination of appointment of Alwyn Clarke as a director on 2025-01-21

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

08/01/248 January 2024 Director's details changed for Alwyn Clarke on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Andrew James Tesseyman as a director on 2024-01-01

View Document

08/01/248 January 2024 Director's details changed for Alwyn Clarke on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Miss Georgina Eve Griffin on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Mr Paulo Andre Iau Graca Ribeiro as a director on 2024-01-01

View Document

11/10/2311 October 2023 Appointment of Miss Georgina Eve Griffin as a director on 2023-03-02

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Director's details changed for Mr Andrew James Tesseyman on 2023-05-03

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/03/2330 March 2023 Appointment of Quoin Estates Management Ltd as a secretary on 2023-03-17

View Document

29/03/2329 March 2023 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to 30 Churchill Place Canary Wharf London E14 5EU on 2023-03-29

View Document

28/03/2328 March 2023 Director's details changed for Mr Alwyn Clarke on 2023-03-07

View Document

28/03/2328 March 2023 Termination of appointment of Jennings & Barrett as a secretary on 2023-03-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Termination of appointment of Michael James Lawrence as a director on 2022-12-15

View Document

28/10/2228 October 2022 Secretary's details changed for Jennings & Barrett on 2022-10-28

View Document

28/10/2228 October 2022 Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-28

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Mr Alwyn Clarke as a director on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 DIRECTOR APPOINTED MR MICHAEL JAMES LAWRENCE

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAREN WALLBANK

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE NSIAH

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMENT UK LIMITED

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM C/O BLOCK MANAGEMENT UK LTD UNIT 5, STOUR VALLEY BUSINESS CENTRE SUDBURY SUFFOLK CO10 7GB ENGLAND

View Document

07/01/207 January 2020 CORPORATE SECRETARY APPOINTED JENNINGS & BARRETT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

07/02/197 February 2019 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O QBIT PROPERTY MANAGEMENT LTD OFFICE15, 133 CREEK ROAD GREENWICH LONDON SE8 3BU ENGLAND

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY QBIT PROPERTY MANAGEMENT LTD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM C/O QBIT PROPERTY MANAGEMENT LIMITED UNIT 11B EVELYN COURT GRINSTEAD ROAD LONDON SE8 5AD UNITED KINGDOM

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRETT

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR ANDREW JAMES TESSEYMAN

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR FABIO ZANGLA

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR DAREN WALLBANK

View Document

10/10/1710 October 2017 CORPORATE SECRETARY APPOINTED QBIT PROPERTY MANAGEMENT LTD

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LTD / 13/10/2016

View Document

29/09/1629 September 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR GEORGE NSIAH

View Document

30/03/1230 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY SIMON BARRETT

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 11 ROBINSCROFT MEWS GREENWICH LONDON SE10 8DN

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEBRA BLUNDELL

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARP

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREGORY BARRETT / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN JAYNE BLUNDELL / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SHARP / 12/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GOODRICH

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SCURR

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 11 ROBINSCROFT MEWS LONDON SE10 8DN UNITED KINGDOM

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 8 ROBINSCROFT MEWS GREENWICH LONDON SE10 8DN

View Document

08/04/088 April 2008 SECRETARY APPOINTED MR SIMON GREGORY BARRETT

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR SIMON GREGORY BARRETT

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY JULIANA JOHNSTON

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 16 ROBINSCROFT MEWS, BLACKHEATH HILL, GREENWICH LONDON SE10 8DN

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 18 ROBINSCROFT MEWS GREENWICH SE10 8DN

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 23/03/06; CHANGE OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 23/03/07; CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 18 ROBINSCROFT MEWS GREENWICH LONDON SE10 8DN

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/03/0628 March 2006 FIRST GAZETTE

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0430 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/03/04; NO CHANGE OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 23/03/03; NO CHANGE OF MEMBERS

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 23/03/01; CHANGE OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 23/03/00; CHANGE OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 23/03/98; CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company